About

Registered Number: 04858023
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH,

 

Laingbuisson International Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Pollard, Keith Lindsay, Ward, Sarah, Plowman, Piers Nicholas, Dr are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Keith Lindsay 25 April 2019 - 1
WARD, Sarah 25 April 2019 - 1
PLOWMAN, Piers Nicholas, Dr 14 May 2007 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 16 September 2019
PSC02 - N/A 28 August 2019
PSC07 - N/A 28 August 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 15 May 2019
RESOLUTIONS - N/A 13 May 2019
AP01 - Appointment of director 10 May 2019
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 30 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP04 - Appointment of corporate secretary 03 August 2018
PSC02 - N/A 02 August 2018
PSC09 - N/A 02 August 2018
RESOLUTIONS - N/A 26 June 2018
AA - Annual Accounts 15 March 2018
RESOLUTIONS - N/A 05 March 2018
TM01 - Termination of appointment of director 01 March 2018
AD01 - Change of registered office address 01 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 September 2008
RESOLUTIONS - N/A 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 14 November 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 2007
123 - Notice of increase in nominal capital 12 June 2007
AA - Annual Accounts 13 April 2007
395 - Particulars of a mortgage or charge 31 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
CERTNM - Change of name certificate 22 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.